Search icon

ELEGANT HAIR SALON NY INC.

Company Details

Name: ELEGANT HAIR SALON NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841414
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-38 ROOSEVELT AVE, #2F, FLUSHING, NY, United States, 11354
Principal Address: 135-38 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HE SHU QIU Chief Executive Officer 135-38 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-38 ROOSEVELT AVE, #2F, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
21EL1340202 Appearance Enhancement Business License 2009-09-03 2027-09-03 135 38 ROOSEVELT AVE STE 2F, FLUSHING, NY, 11354

History

Start date End date Type Value
2011-09-09 2015-08-19 Address 135-38 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-08-05 2013-08-26 Address 135-38 ROOSEVELT AVENUE #2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809060478 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170801007154 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150819006097 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130826002081 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110909002317 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090805000115 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-05 No data 13538 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930308 CL VIO CREDITED 2018-11-15 175 CL - Consumer Law Violation
122270 CL VIO INVOICED 2010-12-21 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610878409 2021-02-02 0202 PPS 13538 Roosevelt Ave Ste 2F, Flushing, NY, 11354-6819
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9570
Loan Approval Amount (current) 9570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6819
Project Congressional District NY-06
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9622.64
Forgiveness Paid Date 2021-08-30
6526097404 2020-05-14 0202 PPP 135-38 Roosevelt Ave. 2/F, Flushing, NY, 11354
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9570
Loan Approval Amount (current) 9570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9674.47
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State